Filters
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

RGNext Cape Canaveral Space Force Station

Not Available

Affected Workers
255
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
IAMAW District 166
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251010
New
Company
Ingersoll Rand

Ingersoll Rand

Not Available

Affected Workers
70
Notice Date
10/10/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
Industry
Wholesale Trade
City
Princeton
State
Illinois
Address
County
Bureau
Region
Northwest 6
Sign up for free to unhide address info
INRIL251010
New
Company

RGNext

Not Available

Affected Workers
22
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
IAMAW District 166
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL251010
New
Company
Raytheon

RTX (2012)

Not Available

Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2012 East El Segundo Boulevard Building E07 El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251010
New
Company

GAF Energy LLC

Not Available

Affected Workers
138
Notice Date
10/10/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
State
California
Address
5981 Optical Court San Jose CA 95138
Region
Sign up for free to unhide address info
CA251010
New
Company

SA Automotive LTD

Not Available

Affected Workers
63
Notice Date
10/10/2025
Effective Date
10/7/2025
Expiration Date
11/14/2025
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Reno
State
Nevada
Address
County
Washoe
Region
Sign up for free to unhide address info
NV251010
New
Company

Double M Orchards

Not Available

Affected Workers
197
Notice Date
10/10/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Quincy
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251010
New
Company

U.S Census Bureau

Not Available

Affected Workers
101
Notice Date
10/10/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Tucson
State
Arizona
Address
County
Region
6
Sign up for free to unhide address info
AZ251010
New
Company

King Fuji Ranch, Inc.

Not Available

Affected Workers
334
Notice Date
10/10/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Mattawa
State
Washington
Address
County
Region
Sign up for free to unhide address info
WA251010
New
Company

ImageFIRST Healthcare Laundry Specialists, LLC

Not Available

Affected Workers
69
Notice Date
10/9/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Farmington
State
Connecticut
Address
County
Region
Sign up for free to unhide address info
CT251009
New
Company

Creative Testing Solutions

Not Available

Affected Workers
91
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
TX251009
New
Company
Starbucks Coffee Company

Starbucks

Not Available

Affected Workers
974
Notice Date
10/9/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Seattle
State
Washington
Address
County
Region
Sign up for free to unhide address info
STCOWA251009
New
Company

Canyon Ranch Woodside

Not Available

Affected Workers
56
Notice Date
10/9/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
16350 Skyline Boulevard Woodside CA 94062
Region
Sign up for free to unhide address info
CA251009
New
Company

North State Public Radio (NSPR)

Not Available

Affected Workers
12
Notice Date
10/9/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
35 Main Street, Suite 101 Chico CA 95928
County
Butte County
Region
Sign up for free to unhide address info
CA251009
New
Company

POST Consumer Brands

Not Available

Affected Workers
119
Notice Date
10/9/2025
Effective Date
12/12/2025
Expiration Date
3/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Sparks
State
Nevada
Address
County
Washoe
Region
Sign up for free to unhide address info
NV251009
New
Company

Nichiha USA, Inc

Not Available

Affected Workers
171
Notice Date
10/9/2025
Effective Date
12/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
International Brotherhood of Boilermakers
Industry
City
Macon
State
Georgia
Address
County
Bibb
Region
Sign up for free to unhide address info
GA251009
New
Company

Select Medical Corporation, dba Select Specialty Hospital - South Dakota

Not Available

Affected Workers
90
Notice Date
10/9/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
South Dakota
Address
County
Region
Sign up for free to unhide address info
SD251009
New
Company

wicks & whiskers llc

Not Available

Affected Workers
1
Notice Date
10/9/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
NC251009
New
Company

IAC Alma, LLC

Not Available

Affected Workers
68
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
USW Local 2-540
Industry
City
Alma
State
Michigan
Address
County
Gratiot
Region
Sign up for free to unhide address info
MI251008
New
Company

The Buckeye Ranch dba Permanent Family Solutions Network

Not Available

Affected Workers
66
Notice Date
10/8/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Whitehall
State
Ohio
Address
County
Franklin
Region
Sign up for free to unhide address info
OH251008
New
Company

Augusta Sportswear, Inc.

Not Available

Affected Workers
58
Notice Date
10/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Sidney
State
Ohio
Address
County
Shelby
Region
Sign up for free to unhide address info
OH251008
New
Company
Ballast Point Brewing Company

Ballast Point Brewing Company - Miramar Location

Not Available

Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9405 Carroll Way San Diego CA 92121
Region
Sign up for free to unhide address info
BAPRCA251008
New
Company

Lion Elastomers Orange, LLC (Orange Plant)

Not Available

Affected Workers
113
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Orange
State
Texas
Address
County
Orange
Region
South East Texas WDA
Sign up for free to unhide address info
TX251008
New
Company

Meadow Burke, LLC d/b/a Leviat

Not Available

Affected Workers
75
Notice Date
10/8/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Fort Worth
State
Texas
Address
County
Tarrant
Region
Tarrant County WDA
Sign up for free to unhide address info
TX251008
New
Company

CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.

Not Available

Affected Workers
21
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2577 W Yosemite Ave. Manteca CA 95337
Region
Sign up for free to unhide address info
CA251008
New
Company

Fervalue USA LLC

Not Available

Affected Workers
72
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
1/1/2027
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Yes
Industry
Manufacturing
City
Chicago
State
Illinois
Address
County
Cook
Region
Northeast 4
Sign up for free to unhide address info
IL251008
New
Company

Revvity, Inc.

Not Available

Affected Workers
51
Notice Date
10/8/2025
Effective Date
1/1/2026
Expiration Date
12/31/2026
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Lawrence
Address
County
Region
Northeast
Sign up for free to unhide address info
MA251008
New
Company
Ballast Point Brewing Company

Ballast Point Brewing Company - Little Italy Location

Not Available

Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2215 India Street San Diego CA 92121
Region
Sign up for free to unhide address info
BAPRCA251008
New
Company
Ballast Point Brewing Company

Ballast Point Brewing Company - Little Italy Location

Not Available

Affected Workers
8
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2215 India Street San Diego CA 92121
Region
Sign up for free to unhide address info
BAPRCA251008
New
Company

Royal Appliance Mfg. Co. dba TTI Floor Care North America

Not Available

Affected Workers
172
Notice Date
10/8/2025
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Charlotte
Address
County
Mecklenburg
Region
Sign up for free to unhide address info
NC251008
New
Company

Wausau Equipment Company, LLC

Not Available

Affected Workers
67
Notice Date
10/8/2025
Effective Date
12/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
New Berlin
State
Wisconsin
Address
County
Waukesha
Region
WOW
Sign up for free to unhide address info
WI251008
New
Company

IAC Mendon, LLC

Not Available

Affected Workers
178
Notice Date
10/8/2025
Effective Date
12/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
UAW Local 503
Industry
City
Mendon
State
Michigan
Address
County
St. Joseph
Region
Sign up for free to unhide address info
MI251008
New
Company
Ballast Point Brewing Company

Ballast Point Brewing Company - Miramar Location

Not Available

Affected Workers
29
Notice Date
10/8/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9405 Carroll Way San Diego CA 92121
Region
Sign up for free to unhide address info
BAPRCA251008
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

ECS Federal, LLC

Not Available

City
State
Florida
County
117
NOtice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Industry
Information
Source
Spirit Airlines

Spirit Airlines

Not Available

City
State
Nevada
County
1
NOtice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Industry
Source

Greenbrier Manufacturing

Not Available

City
State
Missouri
County
94
NOtice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Industry
Manufacturing
Source

Wolfgang’s Steakhouse

Not Available

City
State
Hawaii
County
20
NOtice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Industry
Source
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

City
State
Nebraska
County
294
NOtice Date
1/21/2026
Effective Date
Expiration Date
Industry
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
53
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source

Pioneer Custom Electrical Products, LLC

Not Available

City
State
California
County
47
NOtice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

City
State
California
County
219
NOtice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Industry
Information
Source
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

City
State
California
County
19
NOtice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Industry
Manufacturing
Source

Western Digital Technologies

Not Available

City
State
California
County
87
NOtice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Industry
Manufacturing
Source

H4 Logistics, LLC

Not Available

City
State
Wisconsin
County
41
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Source
Leidos

Leidos

Not Available

City
State
Virginia
County
93
NOtice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source

McGee Air Services

Not Available

City
State
California
County
32
NOtice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Source

CJ Logistics America, LLC

Not Available

City
State
North Carolina
County
99
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
7
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
4
NOtice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
18
NOtice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
9
NOtice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
21
NOtice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
16
NOtice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Industry
Manufacturing
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
52
NOtice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Industry
Manufacturing
Source
Wells Fargo Bank N.A.

Wells Fargo

Not Available

City
State
Iowa
County
33
NOtice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
24
NOtice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Industry
Manufacturing
Source

Collis, LLC

Not Available

City
State
Iowa
County
51
NOtice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Industry
Manufacturing
Source

Resonetics, LLC

Not Available

City
State
California
County
61
NOtice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Industry
Manufacturing
Source
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

City
State
Georgia
County
85
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Access East

Not Available

City
State
North Carolina
County
31
NOtice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Industry
Source

Inari Agriculture, Inc.

Not Available

City
State
Indiana
County
64
NOtice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Industry
Source
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

City
State
Iowa
County
42
NOtice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Industry
Manufacturing
Source
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

City
State
Kentucky
County
33
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
TelaForce, LLC

TelaForce, LLC

Not Available

City
State
Florida
County
59
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

City
State
Washington
County
331
NOtice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Industry
Source
Filters
Company Name
City / County / Region
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
Industry
Accommodation
Accommodation and Food Services
Administration of Human Resource Programs
Administrative and Support Services
Administrative and Support and Waste Management and Remediation Services
Agriculture, Forestry, Fishing and Hunting
Air Transportation
Ambulatory Health Care Services
Amusement, Gambling, and Recreation Industries
Animal Production
Apparel Manufacturing
Arts, Entertainment, and Recreation
Beverage and Tobacco Product Manufacturing
Broadcasting (except Internet)
Building Material and Garden Equipment and Supplies Dealers
Chemical Manufacturing
Clothing and Clothing Accessories Stores
Computer and Electronic Product Manufacturing
Construction
Construction of Buildings
Couriers and Messengers
Credit Intermediation and Related Activities
Crop Production
Data Processing, Hosting, and Related Services
Educational Services
Electronics and Appliance Stores
Fabricated Metal Product Manufacturing
Finance and Insurance
Financial Activities
Food Manufacturing
Food Services and Drinking Places
Food and Beverage Stores
Forestry and Logging
Furniture and Home Furnishings Stores
Furniture and Related Product Manufacturing
Furniture, Home Furnishings, Electronics, and Appliance Retailers
Gasoline Stations
General Merchandise Retailers
General Merchandise Stores
Goods-Producing Industries
Health Care and Social Assistance
Health and Personal Care Retailers
Health and Personal Care Stores
Heavy and Civil Engineering Construction
Hospitals
Information
Insurance Carriers and Related Activities
Internet Publishing and Broadcasting
Leather and Allied Product Manufacturing
Leisure and Hospitality
Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)
Machinery Manufacturing
Management of Companies and Enterprises
Manufacturing
Merchant Wholesalers, Durable Goods
Merchant Wholesalers, Nondurable Goods
Mining (except Oil and Gas)
Mining, Quarrying, and Oil and Gas Extraction
Miscellaneous Store Retailers
Monetary Authorities - Central Bank
Motion Picture and Sound Recording Industries
Motor Vehicle and Parts Dealers
Museums, Historical Sites, and Similar Institutions
Natural Resources and Mining
Nonmetallic Mineral Product Manufacturing
Nonstore Retailers
Nursing and Residential Care Facilities
Oil and Gas Extraction
Other Information Services
Other Services (except Public Administration)
Paper Manufacturing
Performing Arts, Spectator Sports, and Related Industries
Personal and Laundry Services
Petroleum and Coal Products Manufacturing
Pipeline Transportation
Plastics and Rubber Products Manufacturing
Postal Service
Primary Metal Manufacturing
Printing and Related Support Activities
Private Households
Professional and Business Services
Professional, Scientific, and Technical Services
Public Administration
Publishing Industries
Publishing Industries (except Internet)
Rail Transportation
Real Estate
Real Estate and Rental and Leasing
Religious, Grantmaking, Civic, Professional, and Similar Organizations
Rental and Leasing Services
Repair and Maintenance
Retail Trade
Scenic and Sightseeing Transportation
Securities, Commodity Contracts, and Other Financial Investments and Related Activities
Service-Providing Industries
Social Assistance
Specialty Trade Contractors
Sporting Goods, Hobby, Book, and Music Stores
Sporting Goods, Hobby, Musical Instrument, Book, and Miscellaneous Retailers
Support Activities for Agriculture and Forestry
Affected Workers
0
3465
Notice start/end Dates
Clear Filters
Showing
000
to
000
of
000
results
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Company

ECS Federal, LLC

Not Available

Affected Workers
117
Notice Date
1/23/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
FL260123
New
Company
Spirit Airlines

Spirit Airlines

Not Available

Affected Workers
1
Notice Date
1/22/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Nevada
Address
County
Region
Sign up for free to unhide address info
SPANV260122
New
Company

Greenbrier Manufacturing

Not Available

Affected Workers
94
Notice Date
1/22/2026
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Missouri
Address
County
Region
Sign up for free to unhide address info
MO260122
New
Company

Wolfgang’s Steakhouse

Not Available

Affected Workers
20
Notice Date
1/21/2026
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Hawaii
Address
County
Region
Sign up for free to unhide address info
HI260121
New
Company
Tyson Foods, Inc.

Tyson Extension - Lexington

Not Available

Affected Workers
294
Notice Date
1/21/2026
Effective Date
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Nebraska
Address
County
Region
Sign up for free to unhide address info
TYFNNE260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company

Pioneer Custom Electrical Products, LLC

Not Available

Affected Workers
47
Notice Date
1/21/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc.

Not Available

Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Information
City
State
California
Address
County
Region
Sign up for free to unhide address info
MEPNCA260121
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
19
Notice Date
1/21/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA260121
New
Company

Western Digital Technologies

Not Available

Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

H4 Logistics, LLC

Not Available

Affected Workers
41
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Wisconsin
Address
County
Region
Sign up for free to unhide address info
WI260121
New
Company
Leidos

Leidos

Not Available

Affected Workers
93
Notice Date
1/21/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Virginia
Address
County
Region
Sign up for free to unhide address info
LEVA260121
New
Company

McGee Air Services

Not Available

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260121
New
Company

CJ Logistics America, LLC

Not Available

Affected Workers
99
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
7
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
4
Notice Date
1/20/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
18
Notice Date
1/20/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
9
Notice Date
1/20/2026
Effective Date
4/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
21
Notice Date
1/20/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
16
Notice Date
1/20/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
52
Notice Date
1/20/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
33
Notice Date
1/20/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
WEFAIA260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
24
Notice Date
1/20/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company

Collis, LLC

Not Available

Affected Workers
51
Notice Date
1/20/2026
Effective Date
3/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
IA260120
New
Company

Resonetics, LLC

Not Available

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
CA260120
New
Company
GXO Logistics Supply Chain, Inc

GXO Logistics Worldwide, LLC

Not Available

Affected Workers
85
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Georgia
Address
County
Region
Sign up for free to unhide address info
GXLUGA260120
New
Company

Access East

Not Available

Affected Workers
31
Notice Date
1/20/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
County
Region
Sign up for free to unhide address info
NC260120
New
Company

Inari Agriculture, Inc.

Not Available

Affected Workers
64
Notice Date
1/20/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Indiana
Address
County
Region
Sign up for free to unhide address info
IN260120
New
Company
CNH Industrial America LLC

CNH Industrial America LLC

Not Available

Affected Workers
42
Notice Date
1/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
Iowa
Address
County
Region
Sign up for free to unhide address info
CNIMIA260120
New
Company
Parsons Corporation

Bechtel Parsons Blue Grass

Not Available

Affected Workers
33
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
Kentucky
Address
County
Region
Sign up for free to unhide address info
PACKY260119
New
Company
TelaForce, LLC

TelaForce, LLC

Not Available

Affected Workers
59
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
City
State
Florida
Address
County
Region
Sign up for free to unhide address info
TELFL260119
New
Company
Meta Platforms, Inc.

Meta Platforms, Inc

Not Available

Affected Workers
331
Notice Date
1/19/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
Washington
Address
County
Region
Sign up for free to unhide address info
MEPNWA260119
New
Sorry, no results found.
Clear the filters to see more.
Clear Filters
Company
Affected Workers
Dates
Layoff Info

The Sheraton Arlington Hotel (Urbana Varro Hospitality Management)

Not Available

City
Arlington
State
Texas
County
Tarrant
110
NOtice Date
12/3/2025
Effective Date
2/15/2026
Expiration Date
Industry
Source

Shell Recharge Solutions

Not Available

City
State
California
County
Los Angeles County
2
NOtice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date

FreshRealm

Not Available

City
State
California
County
Orange County
53
NOtice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Industry
Manufacturing
Source
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution

Not Available

City
State
California
County
Riverside County
4
NOtice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Source

Palo Verde Hospital

Not Available

City
State
California
County
Riverside County
99
NOtice Date
12/3/2025
Effective Date
1/24/2026
Expiration Date
CRST Expedited, Inc.

CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.

Not Available

City
State
California
County
San Joaquin County
1
NOtice Date
12/3/2025
Effective Date
2/2/2026
Expiration Date
Source

Roseburg Forest Product Co Weed Veneer

Not Available

City
State
California
County
Siskiyou County
147
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Manufacturing
Source
The Kroger Co.

Kroger Fulfillment Network LLC

Not Available

City
Nashville
State
Tennessee
County
Davidson
132
NOtice Date
12/3/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

City
Greenbelt
State
Maryland
County
130
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source
APL Logistics, Ltd.

APL Logistics, Ltd.

Not Available

City
Minooka
State
Illinois
County
100
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Source

FreshRealm

Not Available

City
Indianapolis
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
Industry
Source

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

City
Worcester
State
Massachusetts
County
50
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source

Yang Ming (America) Corporation Updated

Not Available

City
Houston
State
Texas
County
Harris
105
NOtice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

Insurance Office of America, Inc.

Not Available

City
State
Utah
County
11
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source
Avanti Installation

10 Roads Express, LLC

Not Available

City
Greensboro
State
North Carolina
County
Guilford
74
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Fortex

Not Available

City
Martinsville
State
Virginia
County
68
NOtice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source

Cell Margue Corporation

Not Available

City
6600 Sierra College Blvd. Rocklin CA 95677
State
California
County
Placer County
68
NOtice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

Precision Concepts International, LLC

Not Available

City
Mebane
State
North Carolina
County
Alamance
59
NOtice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Heibar Installation Inc.

Not Available

City
State
Colorado
County
75
NOtice Date
12/2/2025
Effective Date
Expiration Date
Source
The French Connection

The French Connection

Not Available

City
State
New York
County
Queens
24
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source
The French Connection

The French Connection

Not Available

City
State
New York
County
Queens
24
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Heibar Installation Inc.

Not Available

City
State
Colorado
County
75
NOtice Date
12/2/2025
Effective Date
1/30/2026
Expiration Date
1/31/2026
Source

Precision Concepts International, LLC

Not Available

City
Mebane
State
North Carolina
County
Alamance
59
NOtice Date
12/2/2025
Effective Date
2/1/2026
Expiration Date
Industry
Source

Yang Ming (America) Corporation Updated

Not Available

City
Houston
State
Texas
County
Harris
105
NOtice Date
12/2/2025
Effective Date
11/30/2025
Expiration Date
Industry
Source

Fortex

Not Available

City
Martinsville
State
Virginia
County
68
NOtice Date
12/2/2025
Effective Date
12/5/2025
Expiration Date
Industry
Source
Peraton, Inc.

Peraton’s Environmental Integration Services III (“ETIS”)

Not Available

City
Greenbelt
State
Maryland
County
130
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date

Dental Benefit Management, Inc. (dba BeneCare Dental Plans)

Not Available

City
Worcester
State
Massachusetts
County
50
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
3/31/2026
Industry
Source

Insurance Office of America, Inc.

Not Available

City
State
Utah
County
11
NOtice Date
12/2/2025
Effective Date
Expiration Date
Industry
Source
10 Roads Express, LLC

10 Roads Express, LLC

Not Available

City
Greensboro
State
North Carolina
County
Guilford
74
NOtice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Industry
Source

Cell Margue Corporation

Not Available

City
State
California
County
Placer County
68
NOtice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
Industry
Manufacturing
Source

FreshRealm

Not Available

City
Indianapolis
State
Indiana
County
168
NOtice Date
12/2/2025
Effective Date
1/31/2026
Expiration Date
S&S Activewear

S&S Activewear

Not Available

City
Lewisberry
State
Pennsylvania
County
128
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source
Adare Pharmaceuticals, Inc.

Adare Pharmaceuticals, Inc.

Not Available

City
Philadelphia
State
Pennsylvania
County
Philadelphia
137
NOtice Date
12/1/2025
Effective Date
Expiration Date
Industry
Source